Search icon

NEW LINE TRADING CORPORATION - Florida Company Profile

Company Details

Entity Name: NEW LINE TRADING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW LINE TRADING CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2013 (12 years ago)
Document Number: P03000047856
FEI/EIN Number 582668218

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15628 SW 100 TER, MIAMI, FL, 33196, US
Mail Address: 15628 SW 100 TER, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEDESCHI MARIA P Director 15628 SW 100 TER, MIAMI, FL, 33196
TEDESCHI MARIA P Secretary 15628 SW 100 TER, MIAMI, FL, 33196
TEDESCHI PAOLA Director 15628 SW 100 TER, MIAMI, FL, 33196
TEDESCHI PAOLA Agent 15628 SW 100 TER, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038714 HAVIR AMERICA EXPIRED 2012-04-24 2017-12-31 - 1803 NW 79 AVE., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 TEDESCHI, PAOLA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 15628 SW 100 TER, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 15628 SW 100 TER, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2017-04-27 15628 SW 100 TER, MIAMI, FL 33196 -
AMENDMENT 2013-04-18 - -
REINSTATEMENT 2012-02-01 - -
PENDING REINSTATEMENT 2011-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001051040 TERMINATED 1000000693052 MIAMI-DADE 2015-09-04 2025-12-04 $ 740.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State